BROWNS GARAGE (HAYWARDS HEATH) LIMITED

Register to unlock more data on OkredoRegister

BROWNS GARAGE (HAYWARDS HEATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00992799

Incorporation date

27/10/1970

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4a, Burrell Road, Haywards Heath, West Sussex RH16 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon16/01/2026
Confirmation statement made on 2025-12-14 with updates
dot icon06/10/2025
Registration of charge 009927990004, created on 2025-10-02
dot icon06/10/2025
Registration of charge 009927990005, created on 2025-10-02
dot icon30/08/2025
Micro company accounts made up to 2024-08-31
dot icon26/06/2025
Director's details changed for Mr Robert Jones on 2025-06-26
dot icon26/06/2025
Change of details for Mr Robert Christopher Derrick Jones as a person with significant control on 2025-06-26
dot icon26/06/2025
Satisfaction of charge 1 in full
dot icon26/06/2025
Satisfaction of charge 2 in full
dot icon26/06/2025
Satisfaction of charge 3 in full
dot icon15/01/2025
Confirmation statement made on 2024-12-14 with updates
dot icon30/08/2024
Micro company accounts made up to 2023-08-31
dot icon02/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon31/08/2023
Micro company accounts made up to 2022-08-31
dot icon31/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon03/01/2023
Confirmation statement made on 2022-12-14 with updates
dot icon31/12/2022
Director's details changed for Mr Robert Jones on 2022-12-01
dot icon31/12/2022
Change of details for Mr Robert Jones as a person with significant control on 2022-12-01
dot icon31/12/2022
Director's details changed for Mr Robert Jones on 2022-12-31
dot icon31/08/2022
Micro company accounts made up to 2021-08-31
dot icon14/01/2022
Confirmation statement made on 2021-12-14 with updates
dot icon12/07/2021
Change of details for Mr Christopher Michael Jones as a person with significant control on 2021-07-12
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon28/05/2021
Notification of Robert Jones as a person with significant control on 2017-12-01
dot icon28/05/2021
Change of details for Mr Christopher Michael Jones as a person with significant control on 2021-05-28
dot icon21/01/2021
Cessation of Sally Jones as a person with significant control on 2021-01-01
dot icon28/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon15/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon13/10/2018
Micro company accounts made up to 2018-08-31
dot icon22/04/2018
Micro company accounts made up to 2017-08-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon17/10/2017
Appointment of Mr Robert Jones as a director on 2017-10-16
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon09/10/2016
Micro company accounts made up to 2016-08-31
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon30/11/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-08-31
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon08/10/2010
Total exemption full accounts made up to 2010-08-31
dot icon07/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Christopher Michael Jones on 2009-11-30
dot icon06/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon18/02/2009
Return made up to 30/11/08; full list of members
dot icon05/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon13/12/2007
Return made up to 30/11/07; full list of members
dot icon14/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon22/12/2006
Return made up to 30/11/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2006-08-31
dot icon26/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon26/04/2006
Registered office changed on 26/04/06 from: market place haywards heath sussex RH16 1DB
dot icon03/01/2006
Return made up to 30/11/05; full list of members
dot icon24/02/2005
Particulars of mortgage/charge
dot icon24/02/2005
Particulars of mortgage/charge
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon17/12/2003
Return made up to 30/11/03; full list of members
dot icon25/11/2003
Total exemption full accounts made up to 2003-08-31
dot icon19/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon25/02/2003
Return made up to 30/11/02; full list of members
dot icon02/01/2002
Return made up to 30/11/01; full list of members
dot icon19/10/2001
Total exemption full accounts made up to 2001-08-31
dot icon15/03/2001
Return made up to 30/11/00; full list of members
dot icon05/01/2001
Full accounts made up to 2000-08-31
dot icon05/04/2000
Full accounts made up to 1999-08-31
dot icon12/01/2000
Return made up to 30/11/99; full list of members
dot icon24/01/1999
Return made up to 30/11/98; no change of members
dot icon10/11/1998
Full accounts made up to 1998-08-31
dot icon05/12/1997
Return made up to 30/11/97; full list of members
dot icon13/10/1997
Full accounts made up to 1997-08-31
dot icon26/03/1997
Full accounts made up to 1996-08-31
dot icon26/11/1996
Return made up to 30/11/96; no change of members
dot icon15/03/1996
Full accounts made up to 1995-08-31
dot icon29/11/1995
Return made up to 30/11/95; no change of members
dot icon06/04/1995
Full accounts made up to 1994-08-31
dot icon02/02/1995
Return made up to 30/11/94; full list of members
dot icon02/02/1995
Location of register of members address changed
dot icon05/05/1994
Accounts for a small company made up to 1993-08-31
dot icon16/12/1993
Return made up to 30/11/93; no change of members
dot icon30/06/1993
Accounts for a small company made up to 1992-08-31
dot icon28/01/1993
Return made up to 30/11/92; no change of members
dot icon11/06/1992
Full accounts made up to 1991-08-31
dot icon07/02/1992
Return made up to 30/11/91; full list of members
dot icon11/06/1991
Full accounts made up to 1990-08-31
dot icon11/06/1991
Return made up to 31/12/90; no change of members
dot icon19/07/1990
Full accounts made up to 1989-08-31
dot icon22/01/1990
Return made up to 30/11/89; full list of members
dot icon07/03/1989
Full accounts made up to 1988-08-31
dot icon07/03/1989
Return made up to 01/10/88; full list of members
dot icon14/09/1988
Return made up to 01/07/87; full list of members
dot icon14/09/1988
Secretary resigned;new secretary appointed;director resigned
dot icon11/08/1988
Full accounts made up to 1987-08-31
dot icon26/08/1987
Particulars of mortgage/charge
dot icon30/07/1987
Full accounts made up to 1986-08-31
dot icon14/03/1987
Return made up to 14/07/86; full list of members
dot icon26/02/1987
Full accounts made up to 1985-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/06/1986
Accounting reference date extended from 31/03 to 31/08
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
123.51K
-
0.00
-
-
2022
10
70.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Robert
Director
16/10/2017 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNS GARAGE (HAYWARDS HEATH) LIMITED

BROWNS GARAGE (HAYWARDS HEATH) LIMITED is an(a) Active company incorporated on 27/10/1970 with the registered office located at Unit 4a, Burrell Road, Haywards Heath, West Sussex RH16 1TW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNS GARAGE (HAYWARDS HEATH) LIMITED?

toggle

BROWNS GARAGE (HAYWARDS HEATH) LIMITED is currently Active. It was registered on 27/10/1970 .

Where is BROWNS GARAGE (HAYWARDS HEATH) LIMITED located?

toggle

BROWNS GARAGE (HAYWARDS HEATH) LIMITED is registered at Unit 4a, Burrell Road, Haywards Heath, West Sussex RH16 1TW.

What does BROWNS GARAGE (HAYWARDS HEATH) LIMITED do?

toggle

BROWNS GARAGE (HAYWARDS HEATH) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BROWNS GARAGE (HAYWARDS HEATH) LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-14 with updates.